Epsom
Surrey
KT17 4JJ
Director Name | John Henry Smith |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Closed |
Appointed | 02 July 2002(32 years, 8 months after company formation) |
Appointment Duration | 9 years (closed 05 July 2011) |
Role | Company Director |
Country of Residence | United Kingdom |
Correspondence Address | 89 Longdown Lane South Epsom Surrey KT17 4JJ |
Director Name | John Henry Smith |
---|---|
Date of Birth | November 1950 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 1999) |
Role | Joinery Contractor |
Correspondence Address | 26 Kelsey Way Beckenham Kent BR3 3LL |
Director Name | Miss Rita Riley |
---|---|
Date of Birth | May 1950 (Born 74 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 6 years, 7 months (resigned 01 August 1997) |
Role | Housewife |
Correspondence Address | Broomfield House Main Road Road Longfield Kent DA3 7AE |
Director Name | Miss Patricia May Pattenden |
---|---|
Date of Birth | March 1947 (Born 77 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 30 September 1999) |
Role | Civil Servant |
Correspondence Address | 1 Palace View London SE12 0UX |
Director Name | Mrs Mary Alice Overall |
---|---|
Date of Birth | June 1923 (Born 100 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 27 September 1999) |
Role | Retired |
Correspondence Address | 13 Palace View London SE12 0UX |
Director Name | Ms Sheila O Donovan |
---|---|
Date of Birth | January 1945 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 9 months (resigned 01 October 1999) |
Role | Copywriter |
Correspondence Address | 614 Eagle Drive Delray Beach Florida 33444 United States |
Director Name | Mrs Mary McVerry |
---|---|
Date of Birth | June 1951 (Born 72 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 15 years, 3 months (resigned 28 March 2006) |
Role | N H S Official |
Correspondence Address | 3 Hamilton Court Merrilocks Road Liverpool Merseyside L23 6XQ |
Director Name | Mr Roy Masterman |
---|---|
Date of Birth | May 1942 (Born 82 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 1 month (resigned 04 February 1994) |
Role | Finance & Management Services |
Country of Residence | United Kingdom |
Correspondence Address | 1 Boulogne Road Croydon Surrey CR0 2QT |
Director Name | Miss Katherine Johanna Mary Keyes |
---|---|
Date of Birth | October 1947 (Born 76 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 November 1999) |
Role | Education Inspector |
Correspondence Address | 11 Palace View London SE12 0UX |
Director Name | Mrs Ella Ing |
---|---|
Date of Birth | August 1924 (Born 99 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 5 months (resigned 16 June 1999) |
Role | Retired |
Correspondence Address | 6 Palace View London SE12 0UX |
Director Name | Mr John Hirschman |
---|---|
Date of Birth | January 1951 (Born 73 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Role | Civil Servant |
Correspondence Address | 82 Avenue Road Norbury London SW16 4HL |
Director Name | Mr Frederick Sole |
---|---|
Date of Birth | August 1910 (Born 113 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 7 years (resigned 31 December 1997) |
Role | Retired Accountant |
Correspondence Address | 3 Palace View London SE12 0UX |
Director Name | Mr David Hackett |
---|---|
Date of Birth | September 1943 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 2 years, 2 months (resigned 01 March 1993) |
Role | Financial Consultant |
Correspondence Address | C/O 2a Bank Street Tonbridge Kent TN9 1BL |
Director Name | Mr John Garnham |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 9 months (resigned 01 October 1994) |
Role | Company Director |
Correspondence Address | 2 Cherington Road London W7 3HJ |
Director Name | Mr Kirk Cotterell |
---|---|
Date of Birth | December 1967 (Born 56 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 3 years, 6 months (resigned 04 July 1994) |
Role | Engineer |
Correspondence Address | 8 Palace View London SE12 0UX |
Director Name | Mrs Judith Ann Clifford |
---|---|
Date of Birth | January 1944 (Born 80 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 01 November 1999) |
Role | Property Manager |
Correspondence Address | Chelworth 9 Hillcroft Avenue Purley Surrey CR2 3DJ |
Director Name | Marion Stuart Basten |
---|---|
Date of Birth | October 1945 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 8 months (resigned 13 September 1999) |
Role | Company Director |
Correspondence Address | 2 Bank Street Tonbridge Kent TN9 1BL |
Director Name | Mr Alan Abrahams |
---|---|
Date of Birth | August 1944 (Born 79 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 2 years (resigned 31 December 1992) |
Role | Self Employed |
Correspondence Address | 9 Palace View London SE12 0UX |
Secretary Name | Miss Katherine Johanna Mary Keyes |
---|---|
Nationality | British |
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 8 years, 10 months (resigned 15 November 1999) |
Role | Company Director |
Correspondence Address | 11 Palace View London SE12 0UX |
Director Name | Susan Dorothy Hackett |
---|---|
Date of Birth | May 1946 (Born 78 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 March 1993(23 years, 3 months after company formation) |
Appointment Duration | 6 years, 8 months (resigned 01 November 1999) |
Role | Housewife |
Correspondence Address | 5 Park Way Maidstone Kent ME15 7DJ |
Director Name | Alan Bassett |
---|---|
Date of Birth | January 1958 (Born 66 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 04 July 1994(24 years, 8 months after company formation) |
Appointment Duration | 15 years, 10 months (resigned 20 May 2010) |
Role | Builder |
Country of Residence | England |
Correspondence Address | 20 Phoenix Drive Keston Kent BR2 8HS |
Director Name | Mr Terence Walter Sole |
---|---|
Date of Birth | July 1940 (Born 83 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 31 May 1997(27 years, 6 months after company formation) |
Appointment Duration | 2 years, 6 months (resigned 21 December 1999) |
Role | Accountant |
Country of Residence | England |
Correspondence Address | 178 Mortimer Street Herne Bay Kent CT6 5DT |
Director Name | Robert William Evans |
---|---|
Date of Birth | July 1948 (Born 75 years ago) |
Nationality | British |
Status | Resigned |
Appointed | 01 August 1997(27 years, 9 months after company formation) |
Appointment Duration | 2 years, 4 months (resigned 02 December 1999) |
Role | Company Director |
Correspondence Address | 10 Suffield Close South Croydon Surrey CR2 8SZ |
Director Name | Highfield Pension Fund (Corporation) |
---|---|
Status | Resigned |
Appointed | 31 December 1990(21 years, 1 month after company formation) |
Appointment Duration | 3 years (resigned 31 December 1993) |
Correspondence Address | 2 Bank Street Tonbridge Kent TN9 1BL |
Registered Address | Keyte & Co House Coombe Avenue Croydon Surrey CR0 5SD |
---|---|
Region | London |
Constituency | Croydon Central |
County | Greater London |
Ward | Fairfield |
Built Up Area | Greater London |
Year | 2014 |
---|---|
Net Worth | £8,314 |
Cash | £2,871 |
Current Liabilities | £2,834 |
Latest Accounts | 30 September 2009 (14 years, 7 months ago) |
---|---|
Accounts Category | Total Exemption Small |
Accounts Year End | 30 September |
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
5 July 2011 | Final Gazette dissolved via voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
22 March 2011 | First Gazette notice for voluntary strike-off (1 page) |
11 March 2011 | Application to strike the company off the register (3 pages) |
11 March 2011 | Application to strike the company off the register (3 pages) |
26 January 2011 | Termination of appointment of Alan Bassett as a director (1 page) |
26 January 2011 | Termination of appointment of Alan Bassett as a director (1 page) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
7 June 2010 | Total exemption small company accounts made up to 30 September 2009 (3 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Director's details changed for Alan Bassett on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for John Henry Smith on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Alan Bassett on 3 February 2010 (2 pages) |
3 February 2010 | Register inspection address has been changed (1 page) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
3 February 2010 | Director's details changed for John Henry Smith on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for John Henry Smith on 3 February 2010 (2 pages) |
3 February 2010 | Director's details changed for Alan Bassett on 3 February 2010 (2 pages) |
3 February 2010 | Annual return made up to 31 December 2009 with a full list of shareholders Statement of capital on 2010-02-03
|
18 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
18 May 2009 | Total exemption small company accounts made up to 30 September 2008 (3 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
11 February 2009 | Return made up to 31/12/08; full list of members (4 pages) |
5 April 2008 | Total exemption full accounts made up to 30 September 2007 (3 pages) |
5 April 2008 | Total exemption full accounts made up to 30 September 2007 (3 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
18 February 2008 | Return made up to 31/12/07; full list of members (3 pages) |
10 December 2007 | Registered office changed on 10/12/07 from: 7 linden close tunbridge wells kent TN4 8HH (1 page) |
10 December 2007 | Registered office changed on 10/12/07 from: 7 linden close tunbridge wells kent TN4 8HH (1 page) |
1 May 2007 | Director resigned (1 page) |
1 May 2007 | Director resigned (1 page) |
30 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
30 April 2007 | Total exemption full accounts made up to 30 September 2006 (8 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
25 January 2007 | Return made up to 31/12/06; full list of members (3 pages) |
22 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
22 May 2006 | Total exemption full accounts made up to 30 September 2005 (9 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members (7 pages) |
24 January 2006 | Return made up to 31/12/05; full list of members
|
22 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
22 June 2005 | Total exemption full accounts made up to 30 September 2004 (9 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
28 January 2005 | Return made up to 31/12/04; full list of members (7 pages) |
4 May 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
4 May 2004 | Total exemption full accounts made up to 30 September 2003 (9 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
17 January 2004 | Return made up to 31/12/03; full list of members (7 pages) |
10 April 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
10 April 2003 | Total exemption full accounts made up to 30 September 2002 (9 pages) |
7 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
7 January 2003 | Return made up to 31/12/02; no change of members (7 pages) |
21 July 2002 | New director appointed (2 pages) |
21 July 2002 | New director appointed (2 pages) |
11 July 2002 | Return made up to 31/12/01; full list of members (12 pages) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
11 July 2002 | Registered office changed on 11/07/02 from: lygon house 50 london road bromley kent BR1 3RA (1 page) |
11 July 2002 | Director resigned (1 page) |
11 July 2002 | Registered office changed on 11/07/02 from: lygon house 50 london road bromley kent BR1 3RA (1 page) |
11 July 2002 | Full accounts made up to 30 September 2001 (10 pages) |
11 July 2002 | Return made up to 31/12/01; full list of members
|
11 July 2002 | Director resigned (1 page) |
18 September 2001 | New secretary appointed (2 pages) |
18 September 2001 | New secretary appointed (2 pages) |
11 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
11 May 2001 | Accounts for a small company made up to 30 September 2000 (6 pages) |
8 February 2001 | Return made up to 31/12/00; full list of members
|
8 February 2001 | Return made up to 31/12/00; full list of members (13 pages) |
31 August 2000 | Secretary resigned;director resigned (1 page) |
31 August 2000 | Secretary resigned;director resigned (1 page) |
5 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
5 July 2000 | Full accounts made up to 30 September 1999 (10 pages) |
16 May 2000 | Director resigned (1 page) |
16 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
8 May 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Return made up to 31/12/99; full list of members (15 pages) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Secretary resigned;director resigned (1 page) |
28 February 2000 | Return made up to 31/12/99; full list of members (15 pages) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
28 February 2000 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
29 October 1999 | Director resigned (1 page) |
7 September 1999 | Return made up to 31/12/98; full list of members (10 pages) |
7 September 1999 | Return made up to 31/12/98; full list of members
|
23 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
23 July 1999 | Full accounts made up to 30 September 1998 (9 pages) |
7 June 1999 | New director appointed (2 pages) |
7 June 1999 | New director appointed (2 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
28 July 1998 | Full accounts made up to 30 September 1997 (11 pages) |
31 March 1998 | Return made up to 31/12/97; change of members
|
31 March 1998 | New director appointed (2 pages) |
31 March 1998 | Return made up to 31/12/97; change of members (10 pages) |
31 March 1998 | New director appointed (2 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
1 July 1997 | Full accounts made up to 30 September 1996 (11 pages) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Director's particulars changed (1 page) |
19 February 1997 | Return made up to 31/12/96; full list of members (10 pages) |
19 February 1997 | Return made up to 31/12/96; full list of members (10 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
28 July 1996 | Full accounts made up to 30 September 1995 (11 pages) |
15 May 1996 | New director appointed (2 pages) |
15 May 1996 | New director appointed (2 pages) |
29 April 1996 | Full accounts made up to 30 September 1994 (11 pages) |
29 April 1996 | Full accounts made up to 30 September 1994 (11 pages) |
26 April 1996 | Return made up to 31/12/95; full list of members
|
26 April 1996 | Return made up to 31/12/95; full list of members (9 pages) |
15 February 1996 | Full accounts made up to 30 September 1993 (11 pages) |
15 February 1996 | Full accounts made up to 30 September 1993 (11 pages) |
19 January 1996 | Director resigned (1 page) |
19 January 1996 | Director resigned (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: 146-148 eltham hill eltham london SE9 5DZ (1 page) |
13 December 1995 | Registered office changed on 13/12/95 from: 146-148 eltham hill eltham london SE9 5DZ (1 page) |
17 May 1995 | Auditor's resignation (2 pages) |
17 May 1995 | Auditor's resignation (1 page) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (4 pages) |
23 April 1995 | Director resigned (4 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (2 pages) |
23 April 1995 | Director resigned (4 pages) |
11 April 1995 | Registered office changed on 11/04/95 from: kingswood house 47-51 sidcup hill sidcup kent DA14 6HS (1 page) |
11 April 1995 | Registered office changed on 11/04/95 from: kingswood house 47-51 sidcup hill sidcup kent DA14 6HS (1 page) |
1 January 1995 | A selection of documents registered before 1 January 1995 (17 pages) |
10 November 1969 | Incorporation (14 pages) |
10 November 1969 | Incorporation (14 pages) |